Name: | GOTHAM NEW AMSTERDAM FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2011 (14 years ago) |
Date of dissolution: | 10 Oct 2018 |
Entity Number: | 4116930 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 36TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MILLIE C. CASSIDY | Chief Executive Officer | 36TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2017-07-12 | Address | 35TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2017-07-12 | Address | 35TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2011-07-12 | 2012-02-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181010000055 | 2018-10-10 | CERTIFICATE OF TERMINATION | 2018-10-10 |
170712006014 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150715006206 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130712006547 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
120217001320 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
110712000121 | 2011-07-12 | APPLICATION OF AUTHORITY | 2011-07-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State